Search icon

MYERS TRUCKING AND DOZER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYERS TRUCKING AND DOZER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1989 (36 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 1395828
ZIP code: 12566
County: Rockland
Place of Formation: New York
Address: 941 OREGON TRAIL, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH MYERS Chief Executive Officer 941 OREGON TRAIL, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 941 OREGON TRAIL, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
1997-10-23 2001-11-02 Address 399 MT AIRY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1997-10-23 2001-11-02 Address 399 MT AIRY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1997-10-23 2001-11-02 Address 399 MT AIRY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-11-09 1997-10-23 Address 352 MT. AIRY ROAD, NEW WINDSOR, NY, 12553, 8917, USA (Type of address: Service of Process)
1993-11-09 1997-10-23 Address 352 MT. AIRY ROAD, NEW WINDSOR, NY, 12553, 8917, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160713000435 2016-07-13 CERTIFICATE OF DISSOLUTION 2016-07-13
131024002009 2013-10-24 BIENNIAL STATEMENT 2013-10-01
120730002030 2012-07-30 BIENNIAL STATEMENT 2011-10-01
100108002116 2010-01-08 BIENNIAL STATEMENT 2009-10-01
080125002405 2008-01-25 BIENNIAL STATEMENT 2007-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 744-8467
Add Date:
2001-07-27
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State